Advanced company searchLink opens in new window

INTEGRO LANGUAGES LTD

Company number 07578662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Aug 2023 CH01 Director's details changed for Mr Thomas Martin Bool on 14 August 2023
29 Aug 2023 PSC04 Change of details for Mr Thomas Martin Bool as a person with significant control on 14 August 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
24 Mar 2023 CS01 Confirmation statement made on 10 August 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from The Union Building Rose Lane Norwich NR1 1BY England to St Georges Works Colegate Norwich NR3 1DD on 4 February 2019
08 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 SH10 Particulars of variation of rights attached to shares
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AD01 Registered office address changed from Rowan House 28 Queens Road Hethersett Norwich NR9 3DB to The Union Building Rose Lane Norwich NR1 1BY on 16 June 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Apr 2016 TM01 Termination of appointment of David James Smith as a director on 24 March 2016